Background WavePink WaveYellow Wave

TOTAL PLUMBING SUPPLIES LIMITED (04136472)

TOTAL PLUMBING SUPPLIES LIMITED (04136472) is an active UK company. incorporated on 5 January 2001. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). TOTAL PLUMBING SUPPLIES LIMITED has been registered for 25 years. Current directors include BLAND, Matthew, ROBINSON, Richard Philip.

Company Number
04136472
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
Unit 2 Mill End Road, High Wycombe, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BLAND, Matthew, ROBINSON, Richard Philip
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PLUMBING SUPPLIES LIMITED

TOTAL PLUMBING SUPPLIES LIMITED is an active company incorporated on 5 January 2001 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). TOTAL PLUMBING SUPPLIES LIMITED was registered 25 years ago.(SIC: 46740)

Status

active

Active since 25 years ago

Company No

04136472

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 2 Mill End Road High Wycombe, HP12 4AX,

Previous Addresses

62C Beeching Close Furnham Road Chard Somerset TA20 1BB
From: 5 January 2001To: 1 March 2021
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Aug 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Feb 18
Loan Cleared
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Left
May 21
Loan Secured
Sept 21
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Loan Secured
Jul 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLAND, Matthew

Active
Mill End Road, High WycombeHP12 4AX
Born January 1976
Director
Appointed 28 Feb 2021

ROBINSON, Richard Philip

Active
Mill End Road, High WycombeHP12 4AX
Born July 1967
Director
Appointed 28 Feb 2021

HANDFORD, Suzanne Jean

Resigned
Bakers Hall Farm, ChardTA20 3HH
Secretary
Appointed 05 Jan 2001
Resigned 16 Jun 2014

MOSES, Ian David

Resigned
Mill End Road, High WycombeHP12 4AX
Secretary
Appointed 23 Jun 2014
Resigned 20 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jan 2001
Resigned 05 Jan 2001

CUDD, Peter Allan

Resigned
Mill End Road, High WycombeHP12 4AX
Born August 1966
Director
Appointed 28 Feb 2021
Resigned 21 Nov 2025

HANDFORD, Clive Edward

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 05 Jan 2001
Resigned 20 May 2021

HOUSE, Nicolas Arthur

Resigned
Mill End Road, High WycombeHP12 4AX
Born April 1957
Director
Appointed 28 Feb 2021
Resigned 28 Feb 2024

MOSES, Ian David

Resigned
Brimfield, IlminsterTA19 0NA
Born January 1969
Director
Appointed 01 Aug 2001
Resigned 20 May 2021

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Mill End Road, High WycombeHP12 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2021

Mr Clive Edward Handford

Ceased
Mill End Road, High WycombeHP12 4AX
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2017
Ceased 28 Feb 2021

Mr Ian David Moses

Ceased
Lambrook Road, Shepton BeauchampTA19 0NA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2017
Ceased 01 Dec 2017

Mrs Jennie Marie Moses

Ceased
62c Beeching Close, ChardTA20 1BB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2017
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Legacy
17 July 2025
OC-ROC-R
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
4 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
288bResignation of Director or Secretary
Incorporation Company
5 January 2001
NEWINCIncorporation